Search icon

CHIEF PLUMBING AND HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIEF PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1979 (46 years ago)
Date of dissolution: 17 Mar 2006
Entity Number: 549202
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 400 ASTER ST, UPPER NYACK, NY, United States, 10960
Principal Address: 400 ASTER STREET, UPPER NYACK, NY, United States, 10960

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD GARRISON DOS Process Agent 400 ASTER ST, UPPER NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
RICHARD C. GARRISON Chief Executive Officer 400 ASTER STREET, UPPER NYACK, NY, United States, 10960

History

Start date End date Type Value
1992-10-29 2003-03-26 Address 400 ASTER STREET, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
1979-04-04 1992-10-29 Address 400 ASTER ST, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170811007 2017-08-11 ASSUMED NAME LLC INITIAL FILING 2017-08-11
060317000455 2006-03-17 CERTIFICATE OF DISSOLUTION 2006-03-17
050518002815 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030326002976 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010413002366 2001-04-13 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State